Search icon

HOFSTETTER & PARTNERS, LLC

Company Details

Name: HOFSTETTER & PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2005 (20 years ago)
Entity Number: 3278818
ZIP code: 10011
County: New York
Place of Formation: New York
Address: C/O HOFSTETTER & PARTNERS, 112 W 20TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
WILLIAM HOFSTETTER DOS Process Agent C/O HOFSTETTER & PARTNERS, 112 W 20TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2005-11-08 2007-11-13 Address C/O HOFSTETTER & PARTNERS, 112 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071113002264 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051108000973 2005-11-08 ARTICLES OF ORGANIZATION 2005-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9507068400 2021-02-17 0202 PPS 276 5th Ave Rm 801, New York, NY, 10001-4545
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45674.17
Loan Approval Amount (current) 45674.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4545
Project Congressional District NY-12
Number of Employees 3
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46047.07
Forgiveness Paid Date 2021-12-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State